Suite 110
San Diego
Ca 92110
Foreign
Director Name | John Baseley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 October 1999) |
Role | Managing Director Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 13 Rosslyn Road Billericay Essex CM12 9JN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2000) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2005) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2006 | Dissolved (1 page) |
---|---|
21 June 2006 | Notice of move from Administration to Dissolution (8 pages) |
9 February 2006 | Administrator's progress report (7 pages) |
27 January 2006 | Notice of extension of period of Administration (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Administrator's progress report (7 pages) |
30 March 2005 | Statement of administrator's proposal (17 pages) |
21 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
8 February 2005 | Appointment of an administrator (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (5 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 20 furnival street london EC4A 1BN (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Company name changed the london radiosurgical centres LIMITED\certificate issued on 07/03/00 (2 pages) |
1 November 1999 | Director resigned (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 October 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 August 1999 | New director appointed (2 pages) |
21 June 1999 | Return made up to 19/04/99; no change of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
25 March 1999 | Particulars of mortgage/charge (9 pages) |
24 March 1999 | Return made up to 19/04/97; no change of members (4 pages) |
17 February 1999 | New director appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 110 cannon street london EC4N 6AR (1 page) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 19-21 moorgate london EC2R 6AU (1 page) |
24 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
13 February 1996 | Company name changed the london gamma knife centres l imited\certificate issued on 14/02/96 (2 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Memorandum and Articles of Association (26 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 2 bloomsbury street london WC1B 3ST (1 page) |
26 April 1995 | Director resigned;new director appointed (4 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Incorporation (30 pages) |